St Clement
Jersey
Channel Islands
JE2 6QW
Director Name | Mr George Robinson Machan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Les Ronciers La Route Des Genets, St. Brelade Jersey Channel Islands JE3 8LE |
Director Name | Mr Trevor George Robinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 09 June 2015) |
Role | Director Fiduciary Service Com |
Country of Residence | Jersey |
Correspondence Address | 34 Abbotsmount St Helier Jersey JE2 3LA |
Secretary Name | Verite Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 June 2015) |
Correspondence Address | 1st Floor 37 Broad Street St. Helier Jersey JE4 9NU |
Director Name | Christopher John Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2005) |
Role | Chartered Surveyor |
Country of Residence | English |
Correspondence Address | 8 Cranmer Close Billericay Essex CM12 0YQ |
Director Name | David Macbean |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 November 2001) |
Role | Senior Manager Property Financ |
Correspondence Address | 209 Berkhampstead Road Chesham Buckinghamshire HP5 3AP |
Director Name | Mr Nigel Peter Waring |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood House 50 Long Road Framingham Earl Norwich NR14 7RZ |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 24 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2002) |
Role | Chartered Secretary |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 505 Pinner Road North Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30m at £1 | Poultry Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,164,000 |
Net Worth | £40,945,000 |
Cash | £250,000 |
Current Liabilities | £447,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2015 | Director's details changed for Paul Andrew Baudet on 22 January 2015 (2 pages) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
12 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 July 2008 | Secretary's change of particulars / verite secretaries LIMITED / 15/02/2005 (1 page) |
17 October 2007 | Return made up to 28/06/07; full list of members; amend (6 pages) |
22 August 2007 | Nc dec already adjusted 18/07/06 (1 page) |
18 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
26 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
7 July 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
7 July 2006 | Re-registration of Memorandum and Articles (8 pages) |
7 July 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 July 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
31 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 8 canada square london E14 5HQ (1 page) |
15 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
11 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
11 February 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 February 2005 | Resolutions
|
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 27-32 poultry london EC2P 2BX (1 page) |
11 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
3 July 2002 | Director resigned (1 page) |
8 October 2001 | Ad 07/09/01--------- £ si 40000000@1=40000000 £ ic 1/40000001 (2 pages) |
8 October 2001 | Particulars of contract relating to shares (4 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 27-32 poultry LIMITED london EC2P 2BX (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: lacon house theobald's road london WC1X 8RW (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Nc inc already adjusted 24/08/01 (1 page) |
7 September 2001 | Resolutions
|
7 September 2001 | Director resigned (1 page) |
28 August 2001 | Company name changed shelfco (no.2517) LIMITED\certificate issued on 28/08/01 (2 pages) |
28 June 2001 | Incorporation (24 pages) |